BLUEWOLF INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BLUEWOLF INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06606791

Incorporation date

30/05/2008

Size

Dormant

Contacts

Registered address

Registered address

C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2008)
dot icon10/10/2025
Resolutions
dot icon10/10/2025
Declaration of solvency
dot icon10/10/2025
Appointment of a voluntary liquidator
dot icon10/10/2025
Registered office address changed from Building C Ibm Hursley Office Hursley Park Road Winchester Hampshire SO21 2JN United Kingdom to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2025-10-10
dot icon05/09/2025
Resolutions
dot icon05/09/2025
Solvency Statement dated 04/09/25
dot icon05/09/2025
Statement of capital on 2025-09-05
dot icon05/09/2025
Statement by Directors
dot icon27/06/2025
Current accounting period extended from 2024-12-31 to 2025-06-30
dot icon30/05/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon15/10/2024
Change of details for Blue Wolf Global Limited as a person with significant control on 2024-10-03
dot icon11/10/2024
Registered office address changed from Building 5000 Ground Floor, Lakeside North Harbour, Western Road Portsmouth PO6 3AU England to Building C Ibm Hursley Office Hursley Park Road Winchester Hampshire SO21 2JN on 2024-10-11
dot icon07/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon14/03/2024
Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU United Kingdom to Building 5000 Ground Floor, Lakeside North Harbour, Western Road Portsmouth PO6 3AU on 2024-03-14
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon03/03/2022
Secretary's details changed for Alison Mary Catherine Sullivan on 2022-03-01
dot icon03/03/2022
Director's details changed for Mr Jeremy Robert Bassinder on 2022-03-01
dot icon03/03/2022
Register inspection address has been changed from 76 Upper Ground London SE1 9PZ United Kingdom to Uk Legal Department, Ibm United Kingdom Limited 20 York Road London SE1 7nd
dot icon02/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon30/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/12/2020
Termination of appointment of Vera Loftis as a director on 2020-11-30
dot icon03/12/2020
Appointment of Mr Jeremy Robert Bassinder as a director on 2020-11-30
dot icon01/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon21/11/2019
Full accounts made up to 2018-12-31
dot icon13/11/2019
Appointment of Mrs Vera Loftis as a director on 2019-11-12
dot icon13/11/2019
Termination of appointment of Eric Berridge as a director on 2019-11-12
dot icon06/06/2019
Confirmation statement made on 2019-05-30 with updates
dot icon24/12/2018
Full accounts made up to 2017-12-31
dot icon25/09/2018
Register(s) moved to registered inspection location 76 Upper Ground London SE1 9PZ
dot icon25/09/2018
Register inspection address has been changed to 76 Upper Ground London SE1 9PZ
dot icon14/09/2018
Change of details for Blue Wolf Global Limited as a person with significant control on 2018-07-01
dot icon14/09/2018
Registered office address changed from PO Box 41 Northern Road Portsmouth Hampshire PO6 3AU United Kingdom to PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU on 2018-09-14
dot icon31/07/2018
Appointment of Alison Mary Catherine Sullivan as a secretary on 2018-07-01
dot icon27/07/2018
Statement of capital following an allotment of shares on 2018-06-21
dot icon27/07/2018
Statement of capital following an allotment of shares on 2018-06-21
dot icon27/07/2018
Resolutions
dot icon26/07/2018
Statement of capital following an allotment of shares on 2018-06-21
dot icon25/07/2018
Change of details for Blue Wolf Global Limited as a person with significant control on 2018-07-01
dot icon25/07/2018
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to PO Box 41 Northern Road Portsmouth Hampshire PO6 3AU on 2018-07-25
dot icon13/07/2018
Confirmation statement made on 2018-05-30 with updates
dot icon09/01/2018
Full accounts made up to 2016-12-31
dot icon02/09/2017
Compulsory strike-off action has been discontinued
dot icon31/08/2017
Confirmation statement made on 2017-05-30 with updates
dot icon31/08/2017
Director's details changed for Eric Berridge on 2017-04-01
dot icon31/08/2017
Notification of Blue Wolf Global Limited as a person with significant control on 2016-04-06
dot icon15/08/2017
First Gazette notice for compulsory strike-off
dot icon05/01/2017
Accounts for a small company made up to 2015-12-31
dot icon07/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon27/08/2016
Compulsory strike-off action has been discontinued
dot icon25/08/2016
Director's details changed for Eric T Berridge on 2016-01-01
dot icon24/08/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon24/08/2016
Termination of appointment of Michael Kirven as a director on 2016-05-09
dot icon23/08/2016
First Gazette notice for compulsory strike-off
dot icon13/01/2016
Compulsory strike-off action has been discontinued
dot icon12/01/2016
First Gazette notice for compulsory strike-off
dot icon08/01/2016
Full accounts made up to 2014-12-31
dot icon19/10/2015
Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY to 16 Great Queen Street Covent Garden London WC2B 5AH on 2015-10-19
dot icon27/08/2015
Auditor's resignation
dot icon23/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon07/04/2015
Full accounts made up to 2013-12-31
dot icon31/08/2014
Auditor's resignation
dot icon30/05/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon08/05/2014
Director's details changed for Michael Kirven on 2014-01-01
dot icon08/05/2014
Director's details changed for Eric T Berridge on 2014-01-01
dot icon14/02/2014
Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 2014-02-14
dot icon24/12/2013
Group of companies' accounts made up to 2012-12-31
dot icon07/08/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon07/08/2013
Statement of capital following an allotment of shares on 2012-09-21
dot icon15/10/2012
Accounts for a small company made up to 2011-12-31
dot icon18/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon10/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon09/06/2011
Director's details changed for Eric T Berridge on 2011-01-01
dot icon09/06/2011
Director's details changed for Michael Kirven on 2011-01-01
dot icon08/02/2011
Registered office address changed from 82 St John Street London EC1M 4JN on 2011-02-08
dot icon01/02/2011
Accounts for a small company made up to 2009-12-31
dot icon15/01/2011
Compulsory strike-off action has been discontinued
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon23/08/2010
Auditor's resignation
dot icon02/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon24/07/2009
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon03/06/2009
Return made up to 30/05/09; full list of members
dot icon13/04/2009
Director appointed eric t berridge
dot icon13/04/2009
Director appointed michael kirven
dot icon09/04/2009
Appointment terminated director penny o'rourke
dot icon30/05/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loftis, Vera
Director
12/11/2019 - 30/11/2020
3
Bassinder, Jeremy Robert
Director
30/11/2020 - Present
1
O'rourke, Penny
Director
30/05/2008 - 12/02/2009
-
Berridge, Eric
Director
12/02/2009 - 12/11/2019
1
Kirven, Michael
Director
12/02/2009 - 09/05/2016
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUEWOLF INTERNATIONAL LIMITED

BLUEWOLF INTERNATIONAL LIMITED is an(a) Liquidation company incorporated on 30/05/2008 with the registered office located at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEWOLF INTERNATIONAL LIMITED?

toggle

BLUEWOLF INTERNATIONAL LIMITED is currently Liquidation. It was registered on 30/05/2008 .

Where is BLUEWOLF INTERNATIONAL LIMITED located?

toggle

BLUEWOLF INTERNATIONAL LIMITED is registered at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB.

What does BLUEWOLF INTERNATIONAL LIMITED do?

toggle

BLUEWOLF INTERNATIONAL LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BLUEWOLF INTERNATIONAL LIMITED?

toggle

The latest filing was on 10/10/2025: Resolutions.